Entity Name: | HUDSON VALLEY HOLDINGS, LIMITED PARTNERSHIP |
Jurisdiction: | Connecticut |
Legal type: | Limited Partnership |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Apr 2000 |
Business ALEI: | 0647536 |
Annual report due: | 07 Apr 2026 |
Business address: | 800 Westchester Ave, Suite S-640, Rye Brook, NY, 10573, United States |
Mailing address: | 800 WESTCHESTER AVE, SUITE S-640, RYE BROOK, NY, United States, 10573 |
Place of Formation: | NEW YORK |
E-Mail: | complianceteam@cogencyglobal.com |
NAICS
516120 Television Broadcasting StationsThis industry comprises establishments primarily engaged in broadcasting images together with sound. These establishments operate television broadcasting studios and facilities for the programming and transmission of programs to the public. Programming may originate in their own studio, from an affiliated network, or from external sources. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HUDSON VALLEY HOLDINGS, LIMITED PARTNERSHIP, NEW YORK | 2524083 | NEW YORK |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Business address |
---|---|---|
SULLIVAN AND BOOTH, INC. | Officer | 800 WESTCHESTER AVENUE, S-640, RYE BROOK, NY, 10573, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SGI PARTNERS LIMITED PARTNERSHIP | HUDSON VALLEY HOLDINGS, LIMITED PARTNERSHIP | 2001-12-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012941352 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012149381 | 2024-04-01 | - | Annual Report | Annual Report | - |
BF-0011158497 | 2023-03-08 | - | Annual Report | Annual Report | - |
BF-0010323250 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007306737 | 2021-04-22 | - | Annual Report | Annual Report | 2021 |
0006898180 | 2020-05-05 | - | Annual Report | Annual Report | 2020 |
0006889535 | 2020-04-20 | 2020-04-20 | Change of Agent Address | Agent Address Change | - |
0006609956 | 2019-07-29 | 2019-07-29 | Change of Agent | Agent Change | - |
0006607694 | 2019-07-26 | - | Annual Report | Annual Report | 2019 |
0006184576 | 2018-05-16 | - | Annual Report | Annual Report | 2018 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information